GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Newcombe House Notting Hill Gate London W11 3LQ. Change occurred on Wednesday 10th June 2020. Company's previous address: 94 2nd Floor New Walk Leicester LE1 7EA.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Full accounts data made up to Tuesday 24th June 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from 32 Threadneedle Street London EC2R 8AY United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Saturday 30th June 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th March 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 20th March 2013 from 41 Skyline Village London E14 9TS United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st May 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2012.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2011
| incorporation
|
Free Download
(22 pages)
|